Case number: 1:25-bk-10163 - Luther Appliance & Furniture Sales Acquisition LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Luther Appliance & Furniture Sales Acquisition LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Craig T Goldblatt

  • Filed

    01/31/2025

  • Last Filing

    06/26/2025

  • Asset

    No

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 25-10163-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 7
Voluntary
No asset



Debtor disposition:  Dismissed for Abuse
Date filed:  01/31/2025
Date terminated:  06/26/2025
Debtor dismissed:  06/05/2025
341 meeting:  03/12/2025

Debtor

Luther Appliance & Furniture Sales Acquisition LLC

99 Sunnyside Blvd
Suite 101
Woodbury, NY 11797
ORANGE-NY
Tax ID / EIN: 84-2712077

represented by
Kevin Scott Mann

Cross & Simon, LLC
1105 N. Market Street, Suite 901
P.O. Box 1380
Wilmington, DE 19899-1380
302-777-4200
Fax : 302-777-4224
Email: kmann@crosslaw.com

Christopher Page Simon

Cross & Simon, LLC
1105 North Market Street, Suite 901
Wilmington, DE 19899
302-777-4200
Fax : 302-777-4224
Email: csimon@crosslaw.com

Trustee

David W. Carickhoff

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191

represented by
David W. Carickhoff

Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
Email: carickhoff@chipmanbrown.com

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
 
 

Latest Dockets

Date Filed#Docket Text
06/26/2025Bankruptcy Case Closed (TMM) (Entered: 06/26/2025)
06/24/202531Order Granting Motion of Starmark Financial, LLC for Approval of Escrow Agreement and Deposit of Funds Held by Trustee and SEANC's Agent (related document(s)19) Signed on 6/24/2025. (Attachments: # 1 Exhibit A) (NAB) (Entered: 06/24/2025)
06/24/202530Certification of Counsel Regarding the Motion of Starmark Financial, LLC for Approval of Escrow Agreement and Deposit of Funds Held by Trustee and SEANC's Agent (related document(s)19) Filed by Starmark Financial, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sullivan, William) (Entered: 06/24/2025)
06/07/202529BNC Certificate of Mailing. (related document(s)28) Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025)
06/05/202528Order Dismissing Chapter 7 Case and Authorizing Trustee to Pay any Estate Funds Received to the Court (related document(s)10) Signed on 6/5/2025. (NAB) (Entered: 06/05/2025)
06/05/202527Order Granting Motion of Starmark Financial, LLC for Entry of an Order, Pursuant to Bankruptcy Rule 2004, Directing the Trustee to Produce Documents (related document(s)20) Signed on 6/5/2025. (Attachments: # 1 Exhibit A and B) (NAB) (Entered: 06/05/2025)
06/02/202526Hearing Held/Court Sign-In Sheet and Zoom Registration (Attachments: # 1 Zoom Registration) (related document(s)22, 25) (ALD) (Entered: 06/02/2025)
06/02/202525Court Date & Time [06/02/2025 02:00:07 PM]. File Size [ 15665 KB ]. Run Time [ 00:32:54 ]. (admin). (Entered: 06/02/2025)
06/02/202524Exhibit(s) Notice of Filing Revised Order (related document(s)20) Filed by Starmark Financial, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Sullivan, William) (Entered: 06/02/2025)
06/02/202523Declaration of Kenneth M. Annarelli (related document(s)20) Filed by Starmark Financial, LLC. (Attachments: # 1 Exhibits A and B # 2 Certificate of Service) (Sullivan, William) (Entered: 06/02/2025)